Advanced company searchLink opens in new window

AGI GLOBAL LOGISTICS (CO) LIMITED

Company number 10562019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 DS01 Application to strike the company off the register
08 Aug 2022 MR01 Registration of charge 105620190001, created on 29 July 2022
21 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
22 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
01 Jul 2021 AA Accounts for a small company made up to 30 November 2020
01 Mar 2021 TM01 Termination of appointment of David Christopher Kendry as a director on 24 February 2021
03 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
09 Oct 2020 PSC05 Change of details for Atlantic Group International Limited as a person with significant control on 17 June 2020
24 Jul 2020 AA Accounts for a small company made up to 30 November 2019
22 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
22 Jun 2020 TM01 Termination of appointment of Andrew Carmichael as a director on 17 June 2020
28 Jan 2020 CS01 Confirmation statement made on 8 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
07 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
27 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
26 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
07 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2017 AA01 Current accounting period shortened from 31 January 2018 to 30 November 2017
01 Mar 2017 SH08 Change of share class name or designation
13 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-13
  • GBP 10